STOCK (2014) LIMITED
GLASGOW CREDENTIAL JERSEY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC302412
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of STOCK (2014) LIMITED are www.stock2014.co.uk, and www.stock-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stock 2014 Limited is a Private Limited Company. The company registration number is SC302412. Stock 2014 Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Stock 2014 Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. HAMMOND, Caroline Suzanne is a Director of the company. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CUMINE, Douglas Alexander has been resigned. Director PORTER, Derek has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 16 May 2006
74 years old

Director
HAMMOND, Caroline Suzanne
Appointed Date: 19 April 2013
57 years old

Resigned Directors

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 16 May 2006

Director
CUMINE, Douglas Alexander
Resigned: 19 April 2013
Appointed Date: 01 April 2007
72 years old

Director
PORTER, Derek
Resigned: 19 April 2013
Appointed Date: 16 May 2006
72 years old

STOCK (2014) LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
13 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

05 Jan 2016
Accounts for a small company made up to 31 March 2015
15 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 34 more events
31 Jan 2008
Full accounts made up to 31 March 2007
25 Jun 2007
Return made up to 16/05/07; full list of members
02 May 2007
New director appointed
24 Nov 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
16 May 2006
Incorporation

STOCK (2014) LIMITED Charges

27 May 2011
Bond & floating charge
Delivered: 9 June 2011
Status: Satisfied on 11 February 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…